Search icon

SAMUEL BADILLO, LLC

Company Details

Entity Name: SAMUEL BADILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Aug 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000238033
Address: 1275 HUNTINGTON ST, NORTH PORT, FL 34288 UN
Mail Address: 1275 HUNTINGTON ST, NORTH PORT, FL 34288 UN
Place of Formation: FLORIDA

Agent

Name Role Address
BADILLO, SAMUEL Agent 1275 HUNTINGTON ST, NORTH PORT, FL 34288--891

Manager

Name Role Address
BADILLO, VERONICA Manager 1275 HUNTINGTON ST, NORTH PORT, FL 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GLENYS DIAZ ALFARO VS SAMUEL BADILLO 2D2019-0423 2019-01-31 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-DR-3984

Parties

Name GLENYS DIAZ ALFARO
Role Appellant
Status Active
Name SAMUEL BADILLO, LLC
Role Appellee
Status Active
Representations VIVIAN CORTES HODZ, ESQ.
Name Honorable Carl C. Hinson
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAMUEL BADILLO
Docket Date 2019-07-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ The initial brief does not contain a certificate of service showing that a copy was provided to the opposing party. A copy for Appellee is attached to this order. Appellant is cautioned that she must send a copy of every filing in this court to the opposing party and certify in the filing that this has been done.Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GLENYS DIAZ ALFARO
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's April 24, 2019, order is vacated, and the appeal is reinstated. Appellant shall serve the initial brief within 20 days from the date of this order.
Docket Date 2019-05-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GLENYS DIAZ ALFARO
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, BLACK, AND LUCAS
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(see 06/25/19 order)This appeal is dismissed because of the appellant's failure to satisfy this court's January 31, 2019, fee order.
Docket Date 2019-02-13
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of application for insolvency does not fulfill the requirements of this court's fee order of January 31, 2019. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2019-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPLICATION FOR INSOLVENCY
On Behalf Of GLENYS DIAZ ALFARO
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GLENYS DIAZ ALFARO

Documents

Name Date
Florida Limited Liability 2020-08-06

Date of last update: 14 Feb 2025

Sources: Florida Department of State